- Company Overview for NORTHBRIDGE MARKETING LIMITED (06621952)
- Filing history for NORTHBRIDGE MARKETING LIMITED (06621952)
- People for NORTHBRIDGE MARKETING LIMITED (06621952)
- More for NORTHBRIDGE MARKETING LIMITED (06621952)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Oct 2011 | AD01 | Registered office address changed from 12 Vale Royal London N7 9AP United Kingdom on 6 October 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
21 Jun 2011 | TM02 | Termination of appointment of Rochman Landau Company Secretarial Limited as a secretary | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Ibrahim Halil Mehmetoglu on 17 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Omer Serif Mehmetoglu on 17 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Yakup Mehmetoglu Bakirkoy on 17 June 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from Rochman Landau Third Floor, Accurist House 44 Baker Street London W1U 7AL England on 19 August 2010 | |
19 Aug 2010 | CH04 | Secretary's details changed for Rochman Landau Company Secretarial Limited on 17 June 2010 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Aug 2009 | CERTNM | Company name changed hkm group international LIMITED\certificate issued on 01/09/09 | |
13 Aug 2009 | 363a | Return made up to 17/06/09; full list of members | |
26 Jun 2008 | 88(2) | Ad 17/06/08\gbp si 2@1=2\gbp ic 1/3\ | |
19 Jun 2008 | 288a | Director appointed omer serif mehmetoglu | |
19 Jun 2008 | 288a | Director appointed ibrahim halil mehmetoglu | |
19 Jun 2008 | 288a | Secretary appointed rochman landau company secretarial LIMITED | |
19 Jun 2008 | 288a | Director appointed yakup mehmetoglu bakirkoy | |
18 Jun 2008 | 288b | Appointment terminated director daniel dwyer |